London
W11 1EQ
Secretary Name | Mr Nigel Mark Hobden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Sirdar Road London W10 5BN |
Secretary Name | Mr David Duncan Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2007) |
Role | Director/Producer |
Correspondence Address | 15 Arlington Square London N1 7DR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.futureproofrecords.com |
---|
Registered Address | 37 Fraser Close Fraser Close Chelmsford CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Philip Ashley Legg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
6 March 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 January 2016 | Registered office address changed from 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Fraser Close Chelmsford CM2 0TD on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Fraser Close Chelmsford CM2 0TD on 5 January 2016 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 March 2009 | Return made up to 03/09/08; full list of members (3 pages) |
12 March 2009 | Return made up to 03/09/08; full list of members (3 pages) |
26 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
29 August 2007 | Return made up to 03/09/06; full list of members (2 pages) |
29 August 2007 | Return made up to 03/09/06; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: clb 8TH floor, aldwych house 81 aldwych, london, WC2B 4HP (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: clb 8TH floor, aldwych house 81 aldwych, london, WC2B 4HP (1 page) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
1 August 2006 | Return made up to 03/09/05; full list of members (6 pages) |
1 August 2006 | Return made up to 03/09/05; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
29 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
4 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
4 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: hillier hopkins, charter court, midland road, hemel hempstead, hertfordshire HP2 5GE (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: hillier hopkins, charter court, midland road, hemel hempstead, hertfordshire HP2 5GE (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
1 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
7 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
15 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: the grove, pipers lane, harpenden, hertfordshire AL5 1AH (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: the grove, pipers lane, harpenden, hertfordshire AL5 1AH (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Company name changed mylikan LIMITED\certificate issued on 14/09/99 (3 pages) |
13 September 1999 | Company name changed mylikan LIMITED\certificate issued on 14/09/99 (3 pages) |
3 September 1999 | Incorporation (18 pages) |
3 September 1999 | Incorporation (18 pages) |